ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Severnprint Limited

Severnprint Limited is a in administration company incorporated on 20 June 1977 with the registered office located in Salisbury, Wiltshire. Severnprint Limited was registered 48 years ago.
Status
In Administration
In administration since 1 year 10 months ago
Company No
01317797
Private limited company
Age
48 years
Incorporated 20 June 1977
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 July 2023 (2 years 6 months ago)
Next confirmation dated 16 July 2024
Was due on 30 July 2024 (1 year 5 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jun30 Nov 2022 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2023
Was due on 31 August 2024 (1 year 4 months ago)
Contact
Address
St Anns Manor
6-8 St Ann Street
Salisbury
SP1 2DN
Address changed on 23 Feb 2024 (1 year 10 months ago)
Previous address was Millbuck Close Elgin Drive Swindon SN2 8XU England
Telephone
01452416391
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jan 1982
Director • Managing Director • British • Lives in UK • Born in Dec 1986
Director • Sales Director • British • Lives in England • Born in Sep 1984
Severnprint Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jafre Limited
Ben Forsey, Samuel Richard William Purchase, and 1 more are mutual people.
Active
Severnprint Holdings Limited
Ben Forsey, Samuel Richard William Purchase, and 1 more are mutual people.
Active
Severn Media Group Limited
Ben Forsey, Samuel Richard William Purchase, and 1 more are mutual people.
Active
Severn Media Group Holdings Limited
Ben Forsey, Samuel Richard William Purchase, and 1 more are mutual people.
Active
Goldcrest Reach Limited
Ben Forsey, Samuel Richard William Purchase, and 1 more are mutual people.
Active
Esp Colour Limited
Ben Forsey and Samuel Richard William Purchase are mutual people.
Active
Esp Co Holdings Limited
Ben Forsey and Samuel Richard William Purchase are mutual people.
Active
Handel Group Limited
Ben Forsey and Samuel Richard William Purchase are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Nov 2022
For period 30 May30 Nov 2022
Traded for 6 months
Cash in Bank
£47.28K
Increased by £47.28K (%)
Turnover
Unreported
Same as previous period
Employees
49
Increased by 7 (+17%)
Total Assets
£4.33M
Decreased by £205.07K (-5%)
Total Liabilities
-£3.73M
Decreased by £350.99K (-9%)
Net Assets
£601.36K
Increased by £145.92K (+32%)
Debt Ratio (%)
86%
Decreased by 3.84% (-4%)
Latest Activity
Administration Period Extended
1 Year Ago on 13 Jan 2025
Administrator Appointed
1 Year 10 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 23 Feb 2024
Registered Address Changed
2 Years 2 Months Ago on 25 Oct 2023
Mr Simon John Smogur Appointed
2 Years 3 Months Ago on 11 Oct 2023
Mr Samuel Richard William Purchase Appointed
2 Years 3 Months Ago on 11 Oct 2023
Mr Ben Forsey Appointed
2 Years 3 Months Ago on 11 Oct 2023
Mark Allington Resigned
2 Years 3 Months Ago on 11 Oct 2023
Anthony Martin Clegg Resigned
2 Years 3 Months Ago on 11 Oct 2023
Confirmation Submitted
2 Years 6 Months Ago on 18 Jul 2023
Get Credit Report
Discover Severnprint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 11 Sep 2025
Administrator's progress report
Submitted on 6 Mar 2025
Notice of extension of period of Administration
Submitted on 13 Jan 2025
Administrator's progress report
Submitted on 4 Oct 2024
Notice of deemed approval of proposals
Submitted on 1 May 2024
Statement of administrator's proposal
Submitted on 10 Apr 2024
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 22 Mar 2024
Appointment of an administrator
Submitted on 23 Feb 2024
Registered office address changed from Millbuck Close Elgin Drive Swindon SN2 8XU England to St Anns Manor 6-8 st Ann Street Salisbury SP1 2DN on 23 February 2024
Submitted on 23 Feb 2024
Registered office address changed from Units 8-11 Ashville Industrial Estate Bristol Road Gloucester GL2 5EU to Millbuck Close Elgin Drive Swindon SN2 8XU on 25 October 2023
Submitted on 25 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year